Case number: 7:22-bk-22223 - CGS RE Acquisition - New York Southern Bankruptcy Court

Case Information
Docket Header
MDisCs, CLOSED



U.S. Bankruptcy Court
Southern District of New York (White Plains)
Bankruptcy Petition #: 22-22223-shl

Assigned to: Judge Sean H. Lane
Chapter 11
Voluntary
Asset



Debtor disposition:  Dismissed for Other Reason
Date filed:  04/29/2022
Date terminated:  06/16/2022
Debtor dismissed:  06/13/2022
341 meeting:  06/09/2022

Debtor

CGS RE Acquisition

129 Lyncroft Rd
New Rochelle, NY 10804
WESTCHESTER-NY
Tax ID / EIN: 00-0000000

represented by
CGS RE Acquisition

PRO SE



U.S. Trustee

United States Trustee

Office of the United States Trustee
U.S. Federal Office Building
201 Varick Street, Room 1006
New York, NY 10014
(212) 510-0500
represented by
Brian S. Masumoto

Office of the United States Trustee
201 Varick Street
Room 1006
New York, NY 10014
(212) 510-0500
Fax : (212) 668-2255
Email: nysbnotice@gmail.com

Latest Dockets

Date Filed#Docket Text
06/16/2022Case Closed. (Walker, Justin). (Entered: 06/16/2022)
06/15/202216Certificate of Mailing Re: Order to Dismiss (related document(s) (Related Doc # 15)) . Notice Date 06/15/2022. (Admin.) (Entered: 06/16/2022)
06/13/202215Order Dismissing Chapter 11 Case Signed On 6/13/2022 (related document(s)6 , 9 , 14) (Ebanks, Liza) (Entered: 06/13/2022)
06/09/202214Motion to Dismiss Case filed by CGS RE Acquisition. (Vargas, Ana) (Entered: 06/09/2022)
06/03/202213Affidavit of Service of Supplemental Affirmation in Support of Motion to Dismiss Case pursuant to 28 USCS §1654 and FRBP 9010(a), Motion for Relief from Stay nunc pro tunc to the date of the foreclosure sale; to wit: April 29, 2022 pursuant to 11 USC §362(d)(1) and (d)(4), Motion to Approve a Comfort Order Pursuant to 11 USC §105(a) ( (related document(s)12) Filed by Wendy Marie Weathers on behalf of Dynasty LLC. (Weathers, Wendy) (Entered: 06/03/2022)
06/02/202212Letter Supplemental Affirmation in Support of Motion to Dismiss Case pursuant to 28 USCS §1654 and FRBP 9010(a), Motion for Relief from Stay nunc pro tunc to the date of the foreclosure sale; to wit: April 29, 2022 pursuant to 11 USC §362(d)(1) and (d)(4), Motion to Approve a Comfort Order Pursuant to 11 USC §105(a) (related document(s)9) Filed by Wendy Marie Weathers on behalf of Dynasty LLC. (Attachments: # 1 Exhibit A - Broker's Price Opinion # 2 Exhibit B - Pictures)(Weathers, Wendy) (Entered: 06/02/2022)
06/02/2022Notice of Continuance of Meeting of Creditors Filed by Brian S. Masumoto on behalf of United States Trustee. 341(a) meeting to be held on 6/9/2022 at 02:00 PM at Office of UST (TELECONFERENCE ONLY) - CHAPTER 11s. (Masumoto, Brian) (Entered: 06/02/2022)
05/25/202211Affidavit of Service Motion to Dismiss Case pursuant to 28 USCS §1654 and FRBP 9010(a), Motion for Relief from Stay nunc pro tunc to the date of the foreclosure sale; to wit: April 29, 2022 pursuant to 11 USC §362(d)(1) and (d)(4), Motion to Approve a Comfort Order Pursuant to 11 USC §105(a) (related document(s)9) Filed by Wendy Marie Weathers on behalf of Dynasty LLC. (Weathers, Wendy) (Entered: 05/25/2022)
05/20/202210Certificate of Mailing (related document(s) (Related Doc # 3)) . Notice Date 05/20/2022. (Admin.) (Entered: 05/21/2022)
05/18/2022Receipt of Motion for Relief from Stay (fee)( 22-22223-shl) [motion,185] ( 188.00) Filing Fee. Receipt number A15778129. Fee amount 188.00. (Re: Doc # 9) (U.S. Treasury) (Entered: 05/18/2022)